HOTEL & RANCH SAN ANTONIO LTEE
SAN ANTONIO RANCH & HOTEL LTD.

Address: Comte De Pontiac, Quyon, QC J0X 2V0

HOTEL & RANCH SAN ANTONIO LTEE (Corporation# 205532) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1977.

Corporation Overview

Corporation ID 205532
Corporation Name HOTEL & RANCH SAN ANTONIO LTEE
SAN ANTONIO RANCH & HOTEL LTD.
Registered Office Address Comte De Pontiac
Quyon
QC J0X 2V0
Incorporation Date 1977-05-06
Dissolution Date 1995-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MAXWELL ARMITAGE NoAddressLine, QUYON QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-05-05 1977-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-05-06 current Comte De Pontiac, Quyon, QC J0X 2V0
Name 1984-02-01 current HOTEL & RANCH SAN ANTONIO LTEE
Name 1984-02-01 current SAN ANTONIO RANCH & HOTEL LTD.
Name 1977-05-06 1984-02-01 SAN ANTONIO RANCH & HOTEL LTD.
Status 1995-10-05 current Dissolved / Dissoute
Status 1986-09-06 1995-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-05-06 1986-09-06 Active / Actif

Activities

Date Activity Details
1995-10-05 Dissolution
1977-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-05-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMTE DE PONTIAC
City QUYON
Province QC
Postal Code J0X 2V0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
98348 Canada Ltee Comte De Pontiac, Shawville, QC J0X 2Y0 1980-09-03
Pontiac Fish & Game Lodge Inc. Comte De Pontiac, Chapeau, QC J0X 1M0 1980-02-05
Les Produits Forestiers Boriv Inc. Comte De Pontiac, Lac Cayamant, QC J0X 1Y0 1980-04-21
98360 Canada Inc. Comte De Pontiac, Po Box 310, Shawville, QC J0X 2Y0 1980-06-12
98337 Canada Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1980-06-12
Les Installations Electriques Donald S. Hodgins Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1981-10-28
Materiaux Riel Inc. Comte De Pontiac, C.p. 359, Fort-coulonge, QC J0X 1V0 1982-01-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3499120 Canada Inc. 2361 Chemin Westbrook, Rr 1, Quyon, QC J0X 2V0 1998-06-03
3190021 Canada Inc. 133 Clarendon Street, Pontiac, QC J0X 2V0 1995-10-05
168481 Canada Inc. 136 Clarendon, Pontiac, Quyon, QC J0X 2V0 1989-06-12
162989 Canada Inc. Rr 1 Steel Line Road, Quyon, QC J0X 2V0 1988-07-12
86157 Canada Ltee Quyon, Quyon, QC J0X 2V0 1978-02-28
Soudure Wyman Ltee R.r. 4, Quyon, QC J0X 2V0 1977-10-19
Claude Service Station & Grocery Store Ltd. Rue Clarendon, Quyon, QC J0X 2V0 1977-09-02
Pontiac Ice Manufacturing Co. Ltd. Clarendon St., Box 276, Quyon, QC J0X 2V0 1976-03-29
Pontiac Refrigeration & Appliance Service Ltd. Clarendon Street, Po Box 276, Quyon, QC J0X 2V0 1976-03-29
Hosking Diamond Drilling Co. Inc. Mcwatters, Mcwatters, QC J0X 2V0 1969-01-02
Find all corporations in postal code J0X2V0

Corporation Directors

Name Address
MAXWELL ARMITAGE NoAddressLine, QUYON QC , Canada

Competitor

Search similar business entities

City QUYON
Post Code J0X2V0
Category hotel
Category + City hotel + QUYON

Similar businesses

Corporation Name Office Address Incorporation
Antonio Grado Holdings Ltd. 616 De La Louviere Street, Vimont, Laval, QC H7M 4S4 1989-07-14
Contracteurs De La Vallee Antonio Giancola Ltee 927 Regent, Montreal, QC 1975-06-02
Les Fermes Ranch-hand Ltee 615 Dorchester Blvd. West, Suite 820, Montreal, QC 1975-11-13
Antonio Carraro Canada Tractors Ltd. 479 Rue Laurier, Ste-croix De Lotbiniere, QC G0S 2H0 1984-11-07
Antonio Archambault & Co. (maritime) Ltd. 8936 St-lawrence Blvd, Montreal 354, QC H2N 1M7 1970-02-19
Ranch Du Poulet B J Inc. 9185 Boul St-laurent, Montreal, QC H2N 1N2 1992-01-15
Les Placements Sea Ranch Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1981-06-10
Gestion D'hotel Economie Ltee 1501 Mcgregor Avenue, Montreal, QC 1978-01-26
Ranch Bisson Plus Ranch Inc. 750 Ch Goshen, Windsor, QC J1L 2L5 1989-12-28
Fondation Commemorative Antonio Di Ciocco Inc. 4993 Capri, St-leonard, QC H1R 1Z1 1984-08-23

Improve Information

Please comment or provide details below to improve the information on HOTEL & RANCH SAN ANTONIO LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.